Search icon

STANDING OVATION EVENTS & PRODUCTIONS INC - Florida Company Profile

Company Details

Entity Name: STANDING OVATION EVENTS & PRODUCTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANDING OVATION EVENTS & PRODUCTIONS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2017 (8 years ago)
Document Number: P16000017946
FEI/EIN Number 81-1632999

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11431 CLEAR CREEK DR, PENSACOLA, FL, 32514, US
Mail Address: 11431 CLEAR CREEK DR, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY BARRY S President 11431 CLEAR CREEK DR, PENSACOLA, FL, 32514
Williamson Joshua L busi 11431 CLEAR CREEK DR, PENSACOLA, FL, 32514
PERRY BARRY S Agent 11431 CLEAR CREEK DR, PENSACOLA, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021831 ALL STAR ACADEMY EXPIRED 2016-02-29 2021-12-31 - 11431 CLEAR CREEK DR, PENSACOLA, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-17 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 PERRY, BARRY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-10-17
Domestic Profit 2016-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State